UPSCALE HEALTHCARE SERVICES LTD

Company Documents

DateDescription
15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-10 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Total exemption full accounts made up to 2021-03-31

View Document

18/08/2318 August 2023 Change of details for Ms Lily Jones as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Ms Lily Jones on 2023-08-18

View Document

18/08/2318 August 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 38 Grove Road Thornton Heath CR7 6HL on 2023-08-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

03/04/223 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/02/2220 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-20

View Document

20/02/2220 February 2022 Change of details for Ms Lily Jones as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Director's details changed for Ms Lily Jones on 2022-02-20

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR NUNA QUARSHIE

View Document

04/10/194 October 2019 CESSATION OF NUNA A QUARSHIE AS A PSC

View Document

01/03/191 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company